Name: | LAFARGE BUILDING MATERIALS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jun 1990 (35 years ago) |
Branch of: | LAFARGE BUILDING MATERIALS INC., Alabama (Company Number 000-100-634) |
Entity Number: | 1457604 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Alabama |
Principal Address: | 13450 SUNRISE VALLEY DRIVE, SUITE 220, HERNDON, VA, United States, 20171 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JOHN STULL | Chief Executive Officer | 13450 SUNRISE VALLEY DRIVE, SUITE 220, HERNDON, VA, United States, 20171 |
Start date | End date | Type | Value |
---|---|---|---|
2017-05-23 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2017-05-23 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2014-06-10 | 2016-06-08 | Address | 13450 SUNRISE VALLEY DRIVE, SUITE 220, HERNDON, VA, 20171, USA (Type of address: Chief Executive Officer) |
2012-07-25 | 2014-06-10 | Address | 12018 SUNRISE VALLEY DRIVE, RESTON, VA, 20191, USA (Type of address: Chief Executive Officer) |
2010-08-30 | 2012-07-25 | Address | 2018 SUNRISE VALLEY DRIVE, RESTON, VA, 20191, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-18434 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-18433 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170523000394 | 2017-05-23 | CERTIFICATE OF CHANGE | 2017-05-23 |
160608006489 | 2016-06-08 | BIENNIAL STATEMENT | 2016-06-01 |
140610006090 | 2014-06-10 | BIENNIAL STATEMENT | 2014-06-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State